Search icon

168TH STREET MANOR CORP.

Company Details

Name: 168TH STREET MANOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1069040
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-16 32ND AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
168TH STREET PROPERTIES CORP DOS Process Agent 136-16 32ND AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LEONARD SCAROLA Chief Executive Officer 75 MC COUNS LANE, OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1986-03-27 1996-05-23 Address 36-15 168TH ST., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1458620 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980311002045 1998-03-11 BIENNIAL STATEMENT 1998-03-01
960523002592 1996-05-23 BIENNIAL STATEMENT 1996-03-01
B339189-10 1986-03-27 CERTIFICATE OF INCORPORATION 1986-03-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State